Apartment 9az Bloc A
Monte Carlo
98000
Secretary Name | Mr Azad Bakir Ali Cola |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 2002(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emilie Palace 3 Avenue Princesse Grace Apartment 9az Bloc A Monte Carlo 98000 |
Director Name | Bakir Ali Cola |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 March 2012) |
Role | Hotelier |
Country of Residence | Monaco |
Correspondence Address | 3 Avenue Princesse Grace Monte Carlo 98000 |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | kensingtonclosehotel.com |
---|---|
Telephone | 020 73684023 |
Telephone region | London |
Registered Address | Flat 1 1-2 Coach And Horses Yard London W1S 2EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Cola Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,958,000 |
Gross Profit | £12,240,000 |
Net Worth | £5,680,000 |
Cash | £11,053,000 |
Current Liabilities | £4,045,000 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 23 July 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 6 August 2024 (7 months, 4 weeks from now) |
21 December 2012 | Delivered on: 22 December 2012 Persons entitled: Bank of Scotland PLC Classification: Deed of charge over deposit Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and benefits accruing or arising in connection with the deposit see image for full details. Outstanding |
---|---|
9 September 2011 | Delivered on: 26 September 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 February 2011 | Delivered on: 1 March 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a kensington close wrights lane london t/no. BGL5316 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
3 February 2011 | Delivered on: 9 February 2011 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
3 February 2011 | Delivered on: 9 February 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kensington close wrights lane london t/n's BGL4736 BGL5317 and BGL5315. Fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
23 May 2016 | Delivered on: 26 May 2016 Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch Classification: A registered charge Outstanding |
15 July 2015 | Delivered on: 17 July 2015 Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD Classification: A registered charge Particulars: Kensington close hotel wrights lane london title numbers BGL5315, BGL5316, BGL5317 and BGL4736. Outstanding |
25 March 2009 | Delivered on: 3 April 2009 Satisfied on: 1 July 2010 Persons entitled: Hsbc Bank PLC Classification: Deed of subordination Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge for the benefit of the bank any money or other asset see image for full details. Fully Satisfied |
25 March 2009 | Delivered on: 31 March 2009 Satisfied on: 1 July 2010 Persons entitled: Hsbc Bank PLC Classification: Supplemental deed of charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The benefit of any agreements entered into in relation to any works required pursuant to the council deed see image for full details. Fully Satisfied |
14 October 2008 | Delivered on: 16 October 2008 Satisfied on: 8 July 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all debts and their proceeds, all associated rights, export debts and floating charge all assets and undertakings see image for full details. Fully Satisfied |
27 September 2002 | Delivered on: 11 October 2002 Satisfied on: 1 July 2010 Persons entitled: Hsbc Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land being part of kensington close wrights lane kensington; scarsdale lodge wrights lane kensington t/nos: BGL5316 BGL5317 BGL4736. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 November 2017 | Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
---|---|
3 August 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
29 June 2017 | Full accounts made up to 30 September 2016 (22 pages) |
30 August 2016 | Auditor's resignation (1 page) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
3 June 2016 | Full accounts made up to 30 September 2015 (19 pages) |
26 May 2016 | Registration of charge 044931330011, created on 23 May 2016 (12 pages) |
6 April 2016 | Director's details changed for Mr Azad Bakir Ali Cola on 2 April 2016 (2 pages) |
6 April 2016 | Secretary's details changed for Mr Azad Bakir Ali Cola on 2 April 2016 (1 page) |
20 November 2015 | Memorandum and Articles of Association (15 pages) |
18 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
22 July 2015 | Resolutions
|
17 July 2015 | Registration of charge 044931330010, created on 15 July 2015 (37 pages) |
8 July 2015 | Satisfaction of charge 2 in full (1 page) |
1 July 2015 | Full accounts made up to 30 September 2014 (19 pages) |
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders (5 pages) |
4 July 2014 | Full accounts made up to 30 September 2013 (19 pages) |
23 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
2 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (16 pages) |
18 April 2012 | Termination of appointment of Bakir Cola as a director (1 page) |
26 September 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
1 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Register(s) moved to registered inspection location (1 page) |
20 July 2011 | Register(s) moved to registered inspection location (1 page) |
20 July 2011 | Register inspection address has been changed (1 page) |
20 July 2011 | Register(s) moved to registered inspection location (1 page) |
20 July 2011 | Register(s) moved to registered inspection location (1 page) |
20 July 2011 | Register(s) moved to registered inspection location (1 page) |
28 June 2011 | Full accounts made up to 30 September 2010 (16 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
30 September 2010 | Auditor's resignation (1 page) |
26 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (17 pages) |
4 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
2 August 2009 | Full accounts made up to 30 September 2008 (17 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
26 September 2008 | Return made up to 23/07/08; full list of members (3 pages) |
25 July 2008 | Full accounts made up to 30 September 2007 (17 pages) |
21 December 2007 | Return made up to 23/07/07; full list of members (2 pages) |
24 July 2007 | Full accounts made up to 30 September 2006 (17 pages) |
2 February 2007 | Director's particulars changed (1 page) |
4 September 2006 | Return made up to 23/07/06; full list of members (2 pages) |
29 June 2006 | Full accounts made up to 30 September 2005 (14 pages) |
4 August 2005 | Return made up to 23/07/05; full list of members (2 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: 1 charles street mayfair london W1J 5DA (1 page) |
11 April 2005 | Full accounts made up to 30 September 2004 (16 pages) |
1 October 2004 | Return made up to 23/07/04; full list of members (5 pages) |
20 May 2004 | Full accounts made up to 30 September 2003 (15 pages) |
23 April 2004 | Re section 394 (1 page) |
22 August 2003 | Return made up to 23/07/03; full list of members
|
7 July 2003 | Registered office changed on 07/07/03 from: 21-22 stanhope gardens london SW7 5RQ (1 page) |
18 October 2002 | Resolutions
|
11 October 2002 | Particulars of mortgage/charge (9 pages) |
30 September 2002 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
13 September 2002 | Secretary resigned;director resigned (1 page) |
13 September 2002 | New secretary appointed;new director appointed (2 pages) |
13 September 2002 | Ad 04/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
9 September 2002 | Company name changed kensington post hotel LIMITED\certificate issued on 09/09/02 (2 pages) |
4 September 2002 | Company name changed clarrit LIMITED\certificate issued on 04/09/02 (2 pages) |
23 July 2002 | Incorporation (18 pages) |